Uxbridge
Middlesex
UB8 1DH
Director Name | Mr John Michael Hladusz |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2017(90 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 20 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cadbury House Sanderson Road Uxbridge UB8 1DH |
Director Name | David Gordon Wellings |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1994) |
Role | Food Manufacturer |
Correspondence Address | The Old Hautboy Hautboy Lane Warmington Peterborough Cambridgeshire PE8 6TQ |
Director Name | Sir John Michael Sunderland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 1996) |
Role | Md Confectionary Stream |
Correspondence Address | Woodlands Penn Street Amersham Buckinghamshire HP7 0PX |
Director Name | Michael John Mason |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 1996) |
Role | Finance & Systems Director |
Correspondence Address | Little Orchards Cokes Farm Lane Chalfont St Giles Buckinghamshire HP8 4TU |
Secretary Name | Joy Ann Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 25 Berkeley Square London W1X 6HT |
Director Name | Mr John Ronald Taylor |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1994(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 December 2001) |
Role | E-Commerce And New Business De |
Country of Residence | England |
Correspondence Address | 60 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Director Name | Steve Dodds |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2002) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Simon Anthony Ricketts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1998) |
Role | Operations Director |
Correspondence Address | Glebe House Main Street Leire Leicestershire LE17 5EU |
Director Name | Ian Christopher Burrell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 1998(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2001) |
Role | Director Manufacturing |
Correspondence Address | 12 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Peter Anthony Cartmell |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Longcroft Avenue Harpenden Hertfordshire AL5 2RD |
Director Name | Michael Archibald Campbell Clark |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2004) |
Role | Secretary-Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 20 Redington Road London NW3 7RG |
Director Name | Christopher William Orchard |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2004) |
Role | Director Of Business Risk Mngt |
Correspondence Address | 20 St Fintan's Crescent Sutton Dublin 13 Ireland |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Director Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(78 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Mr Matthew David Alexander Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(78 years after company formation) |
Appointment Duration | 1 year (resigned 02 December 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(78 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Secretary Name | Clare Elizabeth Davage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(79 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Green Lanes Newington Green London N16 9NB |
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Madeley Road London W5 2LH |
Secretary Name | Ms Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 25 July 2008(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Northwick Circle Harrow Middlesex HA3 0DU |
Secretary Name | Matthew Ian Conacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(83 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(84 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr John Perrott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(85 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Telephone | 020 74091313 |
---|---|
Telephone region | London |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
17.3m at £0.2 | Cadbury Holdings LTD 97.74% Ordinary |
---|---|
100k at £1 | Cadbury Holdings LTD 2.26% Preference |
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (13 pages) |
9 May 2018 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 May 2018 (2 pages) |
27 April 2018 | Appointment of a voluntary liquidator (3 pages) |
3 August 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
3 August 2017 | Appointment of Mr John Michael Hladusz as a director on 11 April 2017 (2 pages) |
3 August 2017 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page) |
3 August 2017 | Appointment of Mr John Michael Hladusz as a director on 11 April 2017 (2 pages) |
28 February 2017 | Restoration by order of the court (2 pages) |
28 February 2017 | Restoration by order of the court (2 pages) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 28 September 2013 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (11 pages) |
2 August 2013 | Termination of appointment of John Perrott as a director (1 page) |
2 August 2013 | Termination of appointment of John Perrott as a director (1 page) |
6 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (11 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 28 September 2012 (11 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (11 pages) |
22 December 2011 | Termination of appointment of Julian Baddeley as a director (1 page) |
22 December 2011 | Termination of appointment of Julian Baddeley as a director (1 page) |
22 December 2011 | Termination of appointment of Matthew Conacher as a secretary (1 page) |
22 December 2011 | Appointment of Mr John Perrott as a director (2 pages) |
22 December 2011 | Termination of appointment of Matthew Conacher as a secretary (1 page) |
22 December 2011 | Appointment of Mr John Perrott as a director (2 pages) |
7 October 2011 | Declaration of solvency (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Declaration of solvency (3 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011 (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Solvency statement dated 18/04/11 (1 page) |
18 April 2011 | Solvency statement dated 18/04/11 (1 page) |
18 April 2011 | Statement of capital on 18 April 2011
|
18 April 2011 | Memorandum and Articles of Association (41 pages) |
18 April 2011 | Statement of capital on 18 April 2011
|
18 April 2011 | Memorandum and Articles of Association (41 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement by directors (1 page) |
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Solvency statement dated 31/03/11 (1 page) |
31 March 2011 | Solvency statement dated 31/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Resolutions
|
30 March 2011 | Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages) |
30 March 2011 | Appointment of Mrs Clare Louisa Minnie Jennings as a director (2 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Termination of appointment of Yasmin Valibhai as a secretary (1 page) |
28 September 2010 | Termination of appointment of Yasmin Valibhai as a secretary (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Appointment of Matthew Ian Conacher as a secretary (3 pages) |
29 July 2010 | Appointment of Thomas Edward Jack as a director (3 pages) |
29 July 2010 | Appointment of Thomas Edward Jack as a director (3 pages) |
29 July 2010 | Appointment of Matthew Ian Conacher as a secretary (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
14 April 2010 | Termination of appointment of John Mills as a director (1 page) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated secretary clare davage (1 page) |
8 August 2008 | Appointment terminated director john hudspith (1 page) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
8 August 2008 | Appointment terminated secretary clare davage (1 page) |
8 August 2008 | Appointment terminated director john hudspith (1 page) |
8 August 2008 | Director appointed julian charles baddeley (1 page) |
7 August 2008 | Secretary appointed yasmin valibhai (1 page) |
7 August 2008 | Secretary appointed yasmin valibhai (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (2 pages) |
26 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 2 January 2005 (2 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
21 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
30 November 2002 | Return made up to 10/11/02; full list of members (5 pages) |
30 November 2002 | Return made up to 10/11/02; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 December 2001 (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 December 2001 (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
19 February 2002 | Director's particulars changed (2 pages) |
19 February 2002 | Director's particulars changed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
3 April 2001 | Director's particulars changed (2 pages) |
3 April 2001 | Director's particulars changed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
21 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 2 January 2000 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
26 January 2000 | Memorandum and Articles of Association (7 pages) |
26 January 2000 | Memorandum and Articles of Association (7 pages) |
4 January 2000 | Return made up to 10/11/99; full list of members; amend (6 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 39000000/39800000 22/12/99 (1 page) |
4 January 2000 | Return made up to 10/11/99; full list of members; amend (6 pages) |
4 January 2000 | £ nc 39000000/39800000 22/12/99 (1 page) |
4 January 2000 | Resolutions
|
3 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
27 October 1999 | Accounts made up to 2 January 1999 (12 pages) |
27 October 1999 | Accounts made up to 2 January 1999 (12 pages) |
27 October 1999 | Accounts made up to 2 January 1999 (12 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
13 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
13 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
31 October 1998 | Accounts made up to 3 January 1998 (10 pages) |
31 October 1998 | Accounts made up to 3 January 1998 (10 pages) |
31 October 1998 | Accounts made up to 3 January 1998 (10 pages) |
17 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
17 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
24 October 1997 | Accounts made up to 28 December 1996 (10 pages) |
24 October 1997 | Accounts made up to 28 December 1996 (10 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
18 October 1996 | Accounts made up to 30 December 1995 (11 pages) |
18 October 1996 | Accounts made up to 30 December 1995 (11 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
16 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
25 August 1995 | Director's particulars changed (2 pages) |
25 August 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (324 pages) |
1 November 1994 | Accounts made up to 1 January 1994 (11 pages) |
1 November 1994 | Accounts made up to 1 January 1994 (11 pages) |
1 November 1994 | Accounts made up to 1 January 1994 (11 pages) |
1 March 1990 | Re-registration of Memorandum and Articles (60 pages) |
1 March 1990 | Re-registration of Memorandum and Articles (60 pages) |
9 February 1990 | Accounts made up to 31 March 1989 (14 pages) |
9 February 1990 | Accounts made up to 31 March 1989 (14 pages) |
26 September 1988 | Full group accounts made up to 1 April 1988 (29 pages) |
26 September 1988 | Full group accounts made up to 1 April 1988 (29 pages) |
26 September 1988 | Full group accounts made up to 1 April 1988 (29 pages) |
16 September 1983 | Accounts made up to 1 April 1983 (36 pages) |
16 September 1983 | Accounts made up to 1 April 1983 (36 pages) |
16 September 1983 | Accounts made up to 1 April 1983 (36 pages) |
17 September 1982 | Accounts made up to 2 April 1982 (23 pages) |
17 September 1982 | Accounts made up to 2 April 1982 (23 pages) |
17 September 1982 | Accounts made up to 2 April 1982 (23 pages) |
6 October 1981 | Accounts made up to 3 April 1981 (23 pages) |
6 October 1981 | Accounts made up to 3 April 1981 (23 pages) |
6 October 1981 | Accounts made up to 3 April 1981 (23 pages) |
17 October 1980 | Accounts made up to 31 March 1980 (23 pages) |
17 October 1980 | Accounts made up to 31 March 1980 (23 pages) |
29 October 1979 | Accounts made up to 31 March 1978 (31 pages) |
29 October 1979 | Accounts made up to 31 March 1978 (31 pages) |
15 October 1979 | Accounts made up to 31 March 1979 (27 pages) |
15 October 1979 | Accounts made up to 31 March 1979 (27 pages) |
6 October 1977 | Accounts made up to 31 March 1977 (23 pages) |
6 October 1977 | Accounts made up to 31 March 1977 (23 pages) |
3 May 1977 | Accounts made up to 31 March 1976 (23 pages) |
3 May 1977 | Accounts made up to 31 March 1976 (23 pages) |
19 September 1975 | Accounts made up to 31 March 1975 (24 pages) |
19 September 1975 | Accounts made up to 31 March 1975 (24 pages) |
15 December 1926 | Incorporation (54 pages) |
15 December 1926 | Incorporation (54 pages) |